Icenz Limited, a registered company, was incorporated on 20 May 1997. 9429038102073 is the NZ business identifier it was issued. "Tertiary institutional education - except polytechnics and universities" (business classification P810150) is how the company is categorised. This company has been run by 3 directors: Peter Thomas Carroll - an active director whose contract began on 18 Aug 2022,
Stephen Roy Johns - an active director whose contract began on 24 Aug 2022,
Gretta Shone Mills - an inactive director whose contract began on 20 May 1997 and was terminated on 18 Aug 2022.
Last updated on 17 Apr 2024, our database contains detailed information about 1 address: 17 Antares Place, Rosedale, Auckland, 0632 (type: registered, physical).
Icenz Limited had been using 45 Hawkestone Road, Marton as their physical address up to 26 Aug 2022.
One entity owns all company shares (exactly 1000 shares) - Swimming New Zealand Incorporated - located at 0632, Rosedale, Auckland.
Principal place of activity
45 Hawkestone Road, Marton, 4710 New Zealand
Previous addresses
Address: 45 Hawkestone Road, Marton, 4710 New Zealand
Physical & registered address used from 17 Jun 2010 to 26 Aug 2022
Address: 45 Hawkestone Road, Marton
Registered address used from 11 Apr 2000 to 17 Jun 2010
Address: 45 Hawkestone Road, Marton
Physical address used from 21 May 1997 to 17 Jun 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 08 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Swimming New Zealand Incorporated |
Rosedale Auckland 0632 New Zealand |
18 Aug 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mills, Gretta Shone |
Marton |
20 May 1997 - 18 Aug 2022 |
Individual | Mills, Geoffrey James |
Marton |
20 May 1997 - 18 Aug 2022 |
Peter Thomas Carroll - Director
Appointment date: 18 Aug 2022
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 18 Aug 2022
Stephen Roy Johns - Director
Appointment date: 24 Aug 2022
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 24 Aug 2022
Gretta Shone Mills - Director (Inactive)
Appointment date: 20 May 1997
Termination date: 18 Aug 2022
Address: Marton, 4710 New Zealand
Address used since 16 May 2016
11 Dimensions Limited
65 Hawkestone Road
Livestock Administration & Account Services Limited
1751 Wellington Road
Rangitikei Youth Trust
43 Alexandra Street
Gjj Hunter Enterprises Limited
565 Wellington Road
Realistic Decorators (2013) Limited
565 Wellington Road
Mahi Ki Te Ora Limited
565 Wellington Road
Australasian Driver Training Services Limited
20 Poplar Grove
Horizon Education Limited
36 Madison Avenue
Massey Global Limited
73 Tennent Drive
Palmerston North School Of Design Limited
196 Broadway Avenue
Real World Education Limited
89 Fitzherbert Avenue
Virtue Health Care Education Limited
Flat 5, 225 Ruahine Street